Search icon

DIZZY, INC. - Florida Company Profile

Company Details

Entity Name: DIZZY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIZZY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000104800
FEI/EIN Number 651158347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12955 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 12955 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPKEN DROR President 9814 W. BROADVIEW DR, BAY HARBOR ISLAND, FL, 33154
ZIPKEN ANNETTE Vice President 9814 W. BROADVIEW DR., BAY HARBOR ISLAND, FL, 33154
ZIPKEN ADAM Vice President 1688 MERIDIAN AVE STE 509, MIAMI BEACH, FL, 33139
ZIPKEN DROR Agent 9814 W. BROADVIEW DR., BAY HARBOR ISLAND, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129270 EMUNA EXPIRED 2014-12-23 2019-12-31 - 1688 MERIDIAN AVE., SUITE 509, MIAMI BEACH, FL, 33139
G13000104005 DZ EXPIRED 2013-10-22 2018-12-31 - 1688 MERIDIAN AVENUE, SUITE 509, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 ZIPKEN, DROR -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-06-26 12955 BISCAYNE BLVD., SUITE 324, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-26 12955 BISCAYNE BLVD., SUITE 324, NORTH MIAMI, FL 33181 -
AMENDMENT 2015-04-10 - -
REINSTATEMENT 2002-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-13 9814 W. BROADVIEW DR., BAY HARBOR ISLAND, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569079 ACTIVE 1000000970596 DADE 2023-11-14 2033-11-22 $ 985.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000415921 ACTIVE 1000000897770 MIAMI-DADE 2021-08-12 2031-08-18 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
Amendment 2015-04-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State